Company NameFootscray Business Group Limited
Company StatusDissolved
Company Number03930125
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Charles Ian Field
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(1 month after company formation)
Appointment Duration12 years, 3 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Crofton Lane
Orpington
Kent
BR5 1HD
Director NameMr Adrian John Stoneham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(2 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Causeway Downe Road
Keston
Kent
BR2 6AD
Director NameMr Barry Sutcliffe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 June 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Secretary NameMr Barry Sutcliffe
NationalityBritish
StatusClosed
Appointed19 December 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 June 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Director NameStephen Catchpole
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSquirrels Corner
Gandys Lane, Boughton Monchelsea
Maidstone
Kent
ME17 4JF
Director NameMr Edward George Stoneham
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Keswick Road
Orpington
Kent
BR6 0EU
Secretary NameStephen Catchpole
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSquirrels Corner
Gandys Lane, Boughton Monchelsea
Maidstone
Kent
ME17 4JF
Director NameMr Alan John Rice
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address10 Vale Road
Dartford
Kent
DA1 2TU

Location

Registered AddressC/O Astell Scientific Ltd
19-21 Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£945
Cash£945

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 16 February 2011 no member list (5 pages)
25 March 2011Annual return made up to 16 February 2011 no member list (5 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Director's details changed for Mr Barry Sutcliffe on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Adrian John Stoneham on 17 January 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (4 pages)
17 February 2010Director's details changed for Mr Barry Sutcliffe on 17 January 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 no member list (4 pages)
17 February 2010Director's details changed for Mr Charles Ian Field on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Adrian John Stoneham on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Charles Ian Field on 17 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Annual return made up to 16/02/09 (3 pages)
19 March 2009Annual return made up to 16/02/09 (3 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 March 2008Annual return made up to 16/02/08 (3 pages)
3 March 2008Annual return made up to 16/02/08 (3 pages)
10 July 2007Annual return made up to 16/02/07
  • 363(287) ‐ Registered office changed on 10/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 2007Annual return made up to 16/02/07 (4 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 April 2006Annual return made up to 16/02/06 (4 pages)
28 April 2006Annual return made up to 16/02/06 (4 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
28 February 2005Annual return made up to 16/02/05 (5 pages)
28 February 2005Annual return made up to 16/02/05 (5 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 April 2004Annual return made up to 16/02/04 (5 pages)
2 April 2004Annual return made up to 16/02/04 (5 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 April 2003Annual return made up to 16/02/03 (5 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Annual return made up to 16/02/03
  • 363(288) ‐ Director resigned
(5 pages)
9 April 2003New director appointed (2 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 March 2002Annual return made up to 16/02/02 (4 pages)
11 March 2002Annual return made up to 16/02/02 (4 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 February 2001Annual return made up to 16/02/01 (4 pages)
16 February 2001Annual return made up to 16/02/01
  • 363(287) ‐ Registered office changed on 16/02/01
(4 pages)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
16 February 2000Incorporation (26 pages)
16 February 2000Incorporation (26 pages)